Downs Row
Moorgate
Rotherham
S60 2HD
Director Name | Mr Antony Robert Saunders |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Willis Croft Downs Row Rotherham South Yorkshire S60 2HD |
Director Name | Mrs Caroline Huntington |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(15 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willis Croft Downs Row Moorgate Rotherham South Yorkshire S60 2HD |
Director Name | Stephen Philip Reading |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Willis Croft Downs Row Moorgate Rotherham S60 2HD |
Secretary Name | Claire Elizabeth Huntington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Willis Croft Downs Row Moorgate Rotherham S60 2HD |
Director Name | Miss Julie Marie Brook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Willis Croft Downs Row Rotherham South Yorkshire S60 2HD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.readhunt.com |
---|---|
Telephone | 01709 788655 |
Telephone region | Rotherham |
Registered Address | Willis Croft Downs Row Moorgate Rotherham S60 2HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £42,423 |
Cash | £51,372 |
Current Liabilities | £190,008 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
9 October 2006 | Delivered on: 18 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 May 2005 | Delivered on: 7 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 January 2020 | Notification of Caroline Huntington as a person with significant control on 10 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
16 October 2019 | Termination of appointment of Julie Marie Brook as a director on 14 October 2019 (1 page) |
10 May 2019 | Cancellation of shares. Statement of capital on 14 March 2019
|
10 May 2019 | Purchase of own shares. (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
24 January 2019 | Change of details for Michael John Huntington as a person with significant control on 11 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Miss Caroline Clough on 18 January 2019 (2 pages) |
8 January 2019 | Cessation of Stephen Philip Reading as a person with significant control on 14 December 2018 (1 page) |
14 December 2018 | Cancellation of shares. Statement of capital on 31 August 2018
|
14 December 2018 | Purchase of own shares. (3 pages) |
26 November 2018 | Purchase of own shares. (3 pages) |
26 November 2018 | Cancellation of shares. Statement of capital on 31 August 2018
|
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
17 April 2018 | Cancellation of shares. Statement of capital on 26 February 2018
|
6 April 2018 | Purchase of own shares. (3 pages) |
5 March 2018 | Cessation of Claire Elizabeth Huntington as a person with significant control on 26 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
25 January 2018 | Director's details changed for Michael John Huntington on 22 January 2018 (2 pages) |
25 January 2018 | Change of details for Michael John Huntington as a person with significant control on 22 January 2018 (2 pages) |
5 January 2018 | Change of details for Claire Elizabeth Huntington as a person with significant control on 18 April 2017 (2 pages) |
5 January 2018 | Change of details for Stephen Philip Reading as a person with significant control on 21 June 2017 (2 pages) |
5 January 2018 | Change of details for Michael John Huntington as a person with significant control on 21 June 2017 (2 pages) |
5 January 2018 | Change of details for Michael John Huntington as a person with significant control on 21 June 2017 (2 pages) |
5 January 2018 | Change of details for Stephen Philip Reading as a person with significant control on 21 June 2017 (2 pages) |
5 January 2018 | Change of details for Claire Elizabeth Huntington as a person with significant control on 18 April 2017 (2 pages) |
7 August 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Change of share class name or designation (2 pages) |
4 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
7 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 February 2017 | Appointment of Miss Caroline Clough as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Miss Caroline Clough as a director on 9 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
13 October 2016 | Termination of appointment of Stephen Philip Reading as a director on 9 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Stephen Philip Reading as a director on 9 October 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 February 2015 | Termination of appointment of Claire Elizabeth Huntington as a secretary on 3 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Claire Elizabeth Huntington as a secretary on 3 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Claire Elizabeth Huntington as a secretary on 3 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 June 2013 | Appointment of Mr Antony Robert Saunders as a director (2 pages) |
4 June 2013 | Appointment of Mr Antony Robert Saunders as a director (2 pages) |
3 June 2013 | Appointment of Miss Julie Marie Brook as a director (2 pages) |
3 June 2013 | Appointment of Miss Julie Marie Brook as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Section 519 (1 page) |
12 October 2011 | Section 519 (1 page) |
11 October 2011 | Section 519 (1 page) |
11 October 2011 | Section 519 (1 page) |
27 April 2011 | Director's details changed for Stephen Philip Reading on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Stephen Philip Reading on 27 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Claire Elizabeth Huntington on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Michael John Huntington on 27 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Claire Elizabeth Huntington on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Michael John Huntington on 27 April 2011 (2 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 February 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
1 February 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
30 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Michael John Huntington on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen Philip Reading on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael John Huntington on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen Philip Reading on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael John Huntington on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Stephen Philip Reading on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / stephen reading / 01/01/2008 (1 page) |
11 September 2008 | Return made up to 22/01/08; full list of members (4 pages) |
11 September 2008 | Return made up to 22/01/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / stephen reading / 01/01/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 22/01/07; full list of members
|
30 January 2007 | Return made up to 22/01/07; full list of members
|
18 October 2006 | Particulars of mortgage/charge (9 pages) |
18 October 2006 | Particulars of mortgage/charge (9 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2006 | Return made up to 22/01/06; full list of members
|
16 January 2006 | Return made up to 22/01/06; full list of members
|
30 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
30 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members
|
19 February 2004 | Return made up to 22/01/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
31 October 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
31 October 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 1 empire drive maltby rotherham S66 8SL (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 1 empire drive maltby rotherham S66 8SL (1 page) |
22 January 2002 | Incorporation (16 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (16 pages) |
22 January 2002 | Secretary resigned (1 page) |